BRANDING SCIENCE GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

13/03/2413 March 2024 Change of details for Mr Peter Cunningham as a person with significant control on 2016-04-06

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Purchase of own shares.

View Document

28/04/2228 April 2022 Director's details changed for Mr Peter Cunningham on 2017-11-01

View Document

28/04/2228 April 2022 Director's details changed for Susan Elizabeth Cunningham on 2017-11-01

View Document

20/01/2220 January 2022 Termination of appointment of Daniella Marie Heywood as a director on 2022-01-19

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Change of details for Mr Peter Cunningham as a person with significant control on 2021-10-04

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOARE

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED DR DANIELLA MARIE HEYWOOD

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR COLIN JOHN GRANT

View Document

02/01/192 January 2019 AUDITOR'S RESIGNATION

View Document

02/01/192 January 2019 AUDITOR'S RESIGNATION

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS LENNART TULLGREN / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ANDERS LENNART TULLGREN

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT 9B COMPASS HOUSE SMUGGLERS WAY LONDON SW18 1DB

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 09/05/14 STATEMENT OF CAPITAL GBP 70.70

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1428 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079081800001

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CUNNINGHAM / 17/01/2013

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CUNNINGHAM / 17/01/2013

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR PETER CUNNINGHAM

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED JONATHAN MICHAEL DURO HOARE

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED SUSAN ELIZABETH CUNNINGHAM

View Document

09/05/129 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 3886.40

View Document

09/05/129 May 2012 ADOPT ARTICLES 30/04/2012

View Document

30/04/1230 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 32.40

View Document

30/04/1230 April 2012 RE SUBDIVISION OF 1 ORD SHARE INTO 20 ORD SHARES OF 5P EACH 25/04/2012

View Document

30/04/1230 April 2012 SUB-DIVISION 25/04/12

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company